The Tele Marketing Co. Limited


Founded in 1990, The Tele Marketing, classified under reg no. 02475469 is an active company. Currently registered at 26/27 Regency Square BN1 2FH, the company has been in the business for 34 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 4 directors in the the firm, namely Daniel H., Phillip H. and Mavis H. and others. In addition one secretary - Mavis H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Diane C. who worked with the the firm until 8 May 1998.

The Tele Marketing Co. Limited Address / Contact

Office Address 26/27 Regency Square
Office Address2 Brighton
Town
Post code BN1 2FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02475469
Date of Incorporation Wed, 28th Feb 1990
Industry Market research and public opinion polling
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Daniel H.

Position: Director

Appointed: 14 February 2007

Phillip H.

Position: Director

Appointed: 08 May 1998

Mavis H.

Position: Secretary

Appointed: 08 May 1998

Mavis H.

Position: Director

Appointed: 08 May 1998

Nabil H.

Position: Director

Appointed: 08 May 1998

Susan R.

Position: Director

Appointed: 01 May 1998

Resigned: 30 September 2005

Zoe B.

Position: Director

Appointed: 28 February 1992

Resigned: 29 February 2000

Diane C.

Position: Secretary

Appointed: 28 February 1992

Resigned: 08 May 1998

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Mavis H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nabil H. This PSC owns 25-50% shares and has 25-50% voting rights.

Mavis H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nabil H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth491 439604 004601 556670 170      
Balance Sheet
Cash Bank In Hand230 878481 428271 476350 411      
Cash Bank On Hand   350 411294 607130 39163 670772 5531 118 6381 186 193
Current Assets949 8931 314 0841 145 7471 369 7111 361 3511 363 4811 436 6591 693 9632 128 3213 155 451
Debtors719 015832 656874 2711 019 3001 066 7441 233 0901 372 989921 4101 009 6831 969 258
Intangible Fixed Assets 16 6678 334       
Other Debtors   142 968134 102379 471264 605172 563173 275117 724
Property Plant Equipment   74 56977 149113 06993 75687 804149 306133 470
Tangible Fixed Assets10 05014 63063 48874 569      
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 100      
Profit Loss Account Reserve190 439303 004300 556369 170      
Shareholder Funds491 439604 004601 556670 170      
Other
Accumulated Amortisation Impairment Intangible Assets   25 00025 000     
Accumulated Depreciation Impairment Property Plant Equipment   476 771535 698597 742679 380764 322847 052959 372
Average Number Employees During Period   123136159227185189260
Creditors   774 110755 212747 772781 2481 164 4401 388 4461 970 125
Creditors Due Within One Year468 504741 377616 013774 110      
Disposals Decrease In Amortisation Impairment Intangible Assets     25 000    
Disposals Intangible Assets     25 000    
Fixed Assets10 05031 29771 82274 56977 149113 069    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   53 35049 99720 4164 810464  
Increase From Depreciation Charge For Year Property Plant Equipment    58 92762 04481 63884 94282 730112 320
Intangible Assets Gross Cost   25 00025 000     
Intangible Fixed Assets Aggregate Amortisation Impairment 8 33316 66625 000      
Intangible Fixed Assets Cost Or Valuation 25 00025 000       
Net Current Assets Liabilities481 389572 707529 734595 601606 139615 709655 411529 523739 8751 185 326
Number Shares Allotted 100100100      
Other Creditors   366 554324 052288 943268 916716 836822 5731 217 771
Other Taxation Social Security Payable   281 239263 916354 110426 723384 997456 534637 433
Par Value Share 111      
Property Plant Equipment Gross Cost   551 340612 847710 811773 136852 126996 3581 092 842
Share Capital Allotted Called Up Paid100100100100      
Share Premium Account299 900299 900299 900299 900      
Tangible Fixed Assets Cost Or Valuation421 591436 623498 211551 340      
Tangible Fixed Assets Depreciation411 541421 993434 723476 771      
Total Additions Including From Business Combinations Property Plant Equipment    61 50797 96462 32578 990144 23296 484
Total Assets Less Current Liabilities491 439604 004601 556670 170683 288728 778749 167617 327889 1811 318 796
Trade Creditors Trade Payables   126 317167 244104 71985 60962 607109 339114 921
Trade Debtors Trade Receivables   876 332932 642853 6191 108 384748 847836 4081 851 534

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 16th, May 2023
Free Download (7 pages)

Company search

Advertisements